Search icon

RANCHERO VILLAGE CO-OP, INC. - Florida Company Profile

Company Details

Entity Name: RANCHERO VILLAGE CO-OP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 12 Dec 2005 (19 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 16 Oct 2006 (19 years ago)
Document Number: N05000012401
FEI/EIN Number 203932556

Federal Employer Identification (FEI) Number assigned by the IRS.

Mail Address: C/O RESOURCE PROPERTY MANAGEMENT, 7300 PARK STREET, PINELLAS PARK, FL, 33777, US
Address: 7100 Ulmerton Rd, Largo, FL, 33771, US
ZIP code: 33771
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FLANAGAN ROBERT President 7100 ULMERTON RD, LARGO, FL, 33771
WILLETTE MARILYN Secretary C/O RESOURCE PROPERTY MANAGEMENT, SEMINOLE, FL, 33777
SOULES GERRY Director C/O RESOURCE PROPERTY MANAGEMENT, SEMINOLE, FL, 33777
Rumery Steve Treasurer C/O RESOURCE PROPERTY MANAGEMENT, SEMINOLE, FL, 33777
Lutes Max Director C/O RESOURCE PROPERTY MANAGEMENT, PINELLAS PARK, FL, 33777
CHIZ RICHARD Vice President C/O RESOURCE PROPERTY MANAGEMENT, SEMINOLE, FL, 33777
RABIN PARKER GULEY, P.A. Agent 2653 McCormick Drive, Clearwater, FL, 33759

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-12-02 7100 Ulmerton Rd, Lot 1307, Largo, FL 33771 -
REGISTERED AGENT NAME CHANGED 2023-04-27 RABIN PARKER GULEY, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2023-04-27 2653 McCormick Drive, Clearwater, FL 33759 -
CHANGE OF MAILING ADDRESS 2012-04-13 7100 Ulmerton Rd, Lot 1307, Largo, FL 33771 -
CANCEL ADM DISS/REV 2006-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-03-31
ANNUAL REPORT 2016-03-16
ANNUAL REPORT 2015-04-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State